Name: | FALMOUTH MM ASSOCIATES, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Dec 2000 (24 years ago) |
Date of Dissolution: | 14 Feb 2022 (3 years ago) |
Date of Status Change: | 14 Feb 2022 (3 years ago) |
Identification Number: | 000115693 |
Principal Address: | 7 SWAIN DRIVE, HAMPTON FALLS, NH, 03844, USA |
Purpose: | TO ACT AS MANAGER AND/OR MANAGING MEMBER OF FALMOUTH VENTURES, LLC AND FALMOUTH VENTURES II, LLC, BOTH RI LIMITED LIABILITY COMPANIES |
Name | Role | Address |
---|---|---|
HASLAW, INC. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JEFFREY F. GOVE | MANAGER | 7 SWAIN DRIVE HAMPTON FALLS, NH 03844 USA |
Number | Name | File Date |
---|---|---|
202210211760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-02-14 |
202105957810 | Revocation Notice For Failure to File An Annual Report | 2021-12-03 |
202049307980 | Annual Report | 2020-08-23 |
201915636690 | Annual Report | 2019-08-26 |
201881495390 | Annual Report | 2018-11-19 |
201750700990 | Annual Report | 2017-09-29 |
201750699140 | Statement of Change of Registered/Resident Agent | 2017-09-29 |
201604491250 | Annual Report | 2016-08-31 |
201604448380 | Statement of Change of Registered/Resident Agent Office | 2016-08-31 |
201585853630 | Annual Report | 2015-10-27 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State